Search icon

FURNITURE MANIA, INC.

Company Details

Name: FURNITURE MANIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253427
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 149-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Address: 149-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SHOSHANA RUBEN Chief Executive Officer 149-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 149-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 149-01 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2021-10-06 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-27 2023-09-01 Address 149-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901008058 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211017000030 2021-10-17 BIENNIAL STATEMENT 2021-10-17
131003002269 2013-10-03 BIENNIAL STATEMENT 2013-09-01
090827002756 2009-08-27 BIENNIAL STATEMENT 2009-09-01
050908000571 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882517 OL VIO INVOICED 2018-09-12 250 OL - Other Violation
2827403 OL VIO CREDITED 2018-08-08 250 OL - Other Violation
2827402 CL VIO CREDITED 2018-08-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-31 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2018-07-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15760
Current Approval Amount:
15760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15934.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State